Ottershaw
Chertsey
Surrey
KT16 0QG
Secretary Name | Dr Lynn Elliott Butler |
---|---|
Nationality | American |
Status | Closed |
Appointed | 28 January 1998(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 05 November 2002) |
Role | Scientist |
Correspondence Address | 16 The Bothy Ottershaw Park Ottershaw Chertsey Surrey KT16 0QG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £66,675 |
Gross Profit | £66,675 |
Net Worth | £6,036 |
Cash | £25,095 |
Current Liabilities | £34,144 |
Latest Accounts | 29 February 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
5 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2001 | Registered office changed on 16/08/01 from: sovereign house queen street manchester lancashire M2 5HR (1 page) |
4 April 2001 | Return made up to 15/01/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 29 February 2000 (9 pages) |
1 December 2000 | Accounting reference date extended from 31/01/00 to 28/02/00 (1 page) |
16 April 2000 | Return made up to 15/01/00; full list of members
|
19 December 1999 | Full accounts made up to 31 January 1999 (8 pages) |
1 March 1999 | Return made up to 15/01/99; full list of members (6 pages) |
10 February 1998 | Memorandum and Articles of Association (11 pages) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
5 February 1998 | Company name changed mudstar LIMITED\certificate issued on 06/02/98 (2 pages) |
15 January 1998 | Incorporation (17 pages) |